SNO DESIGN LTD

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.09513047
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 6 days

SUMMARY

SNO DESIGN LTD is an dissolved private limited company with number 09513047. It was incorporated 9 years, 2 months, 7 days ago, on 26 March 2015 and it was dissolved 3 years, 7 months, 6 days ago, on 27 October 2020. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Old address: Sno Unit 14 Pattenden Lane Marden TN12 9QT United Kingdom

New address: Kemp House City Road London EC1V 2NX

Change date: 2018-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England

Change date: 2018-04-30

New address: Sno Unit 14 Pattenden Lane Marden TN12 9QT

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Heffer

Termination date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

New address: 71-75 Shelton Street Shelton Street London WC2H 9JQ

Old address: Glebe House Fonthill Bishop Salisbury SP3 5SH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mark Heffer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: Glebe House Fonthill Bishop Salisbury SP3 5SH

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

Change date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Charlie Barkshire

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 25 Mar 2016

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2016-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CALL DIRECT PRIVATE HIRE LTD

152 ST. HELENS ROAD,BOLTON,BL3 3PL

Number:11526455
Status:ACTIVE
Category:Private Limited Company

ACM WOODWORKING MACHINES LTD

UNIT 25,GILLINGHAM,ME7 1RZ

Number:08909287
Status:ACTIVE
Category:Private Limited Company

ANDREW BLADES BUILDING SERVICES LIMITED

FIELD VIEW STATION ROAD,LOUTH,LN11 8LH

Number:06444243
Status:ACTIVE
Category:Private Limited Company

FORMALSTYLE LIMITED

1 SUMMER LEA,BRADFORD,BD10 8PL

Number:09357572
Status:ACTIVE
Category:Private Limited Company

GRUNCHYS GRILL LTD

11 MEDWAY PARADE MEDWAY PARADE,LONDON,UB6 8HN

Number:11849444
Status:ACTIVE
Category:Private Limited Company

SIMPLE SOCIAL CARE SOLUTIONS LIMITED

47 THE DINGLE,UXBRIDGE,UB10 0DH

Number:09116691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source